BRUNSWICK DOCUMENT MANAGEMENT LIMITED

The Databank Unit 5 Redhill Distribution Centre The Databank Unit 5 Redhill Distribution Centre, Redhill, RH1 5DY, Surrey, United Kingdom
StatusDISSOLVED
Company No.03456218
CategoryPrivate Limited Company
Incorporated28 Oct 1997
Age26 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Jan 2013
Years11 years, 3 months, 24 days

SUMMARY

BRUNSWICK DOCUMENT MANAGEMENT LIMITED is an dissolved private limited company with number 03456218. It was incorporated 26 years, 6 months, 18 days ago, on 28 October 1997 and it was dissolved 11 years, 3 months, 24 days ago, on 22 January 2013. The company address is The Databank Unit 5 Redhill Distribution Centre The Databank Unit 5 Redhill Distribution Centre, Redhill, RH1 5DY, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company

Date: 17 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 17 Jul 2012

Category: Address

Type: AD02

Old address: C/O Restore Plc 6th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-18

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Move registers to sail company

Date: 21 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD

Change date: 2011-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Lesley Waudby

Appointment date: 2011-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-14

Officer name: Roger William Greensit

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-14

Officer name: Janet Mary Greensit

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Antony Lawrence Skinner

Appointment date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/05/98--------- £ si 598@1=598 £ ic 2/600

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 01/02/98 from: burlington house 40 burlington rise, east barnet herts. EN4 8NN

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midlands 2000 LIMITED\certificate issued on 09/01/98

Documents

View document PDF

Incorporation company

Date: 28 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&C ACCOUNTANTS LTD

72 CROMWELL ROAD,LUTON,LU3 1DN

Number:10968530
Status:ACTIVE
Category:Private Limited Company

DESIGN & BUILD SERVICES EAST LIMITED

HAVEBURY HOUSE,BURY ST EDMUNDS,IP33 3SP

Number:10304417
Status:ACTIVE
Category:Private Limited Company

EUROVALUE CONSULTING LIMITED

GREENLEA MYTHOLMES LANE,KEIGHLEY,BD22 8EZ

Number:03062076
Status:ACTIVE
Category:Private Limited Company

IQ SHOREDITCH LETTING PROPERTY LIMITED PARTNERSHIP

7TH FLOOR COTTONS CENTRE,LONDON,SE1 2QG

Number:LP014922
Status:ACTIVE
Category:Limited Partnership

MINORIS LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09842943
Status:ACTIVE
Category:Private Limited Company

TAKBEER POULTRY LIMITED

308 SUITE 2 FIRST FLOOR,MIDDLESBROUGH,TS1 3QX

Number:09401195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source